PL 2 REALISATIONS (2020) LIMITED

  • Company statusdissolved
  • Company No05651526
  • Age19 years 7 months Incorporated 12 December 2005
  • Officers0

Address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN

PL 2 REALISATIONS (2020) LIMITED is an dissolved company incorporated on 12 December 2005 and based in Birmingham, West Midlands. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    56101 Licensed restaurants

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 20 Jan 2023

Liquidation In Administration Move To Dissolution

2 Years Ago on 20 Oct 2022

Liquidation In Administration Progress Report

3 Years Ago on 16 May 2022

Liquidation In Administration Progress Report

3 Years Ago on 13 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 28 Feb 2022

Liquidation In Administration Progress Report

3 Years Ago on 25 Nov 2021

Liquidation In Administration Extension Of Period

3 Years Ago on 07 Oct 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 09 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jul 2021

Liquidation In Administration Progress Report

4 Years Ago on 11 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 18 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 18 Nov 2020

Liquidation In Administration Appointment Of Administrator

4 Years Ago on 09 Nov 2020

Certificate Change Of Name Company

4 Years Ago on 30 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 21 Sep 2020

Termination Director Company With Name Termination Date

5 Years Ago on 18 Jun 2020

Termination Director Company With Name Termination Date

5 Years Ago on 04 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 04 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Dec 2019

Accounts With Accounts Type Full

5 Years Ago on 12 Nov 2019

Confirmation Statement With No Updates

6 Years Ago on 12 Dec 2018

Accounts With Accounts Type Full

6 Years Ago on 23 Nov 2018

Change Person Director Company With Change Date

7 Years Ago on 19 Mar 2018

Appoint Person Director Company With Name Date

7 Years Ago on 16 Mar 2018

Termination Director Company With Name Termination Date

7 Years Ago on 17 Jan 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CAROLAN, Gerardsecretary 01 May 2014
CAROLAN, Gerard Damiandirector Jul 196024 Sept 2014
FOURIE, Izak Adolfdirector Aug 197201 Feb 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Gourmet Burger Kitchen Limited 01 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.